About

Registered Number: 01149113
Date of Incorporation: 04/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Airedale Mills Skipton Road, Cross Hills, Keighley, West Yorkshire, BD20 7BX

 

Having been setup in 1973, Airedale Chemical Company Ltd has its registered office in Keighley in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company is registered for VAT. This organisation has 15 directors listed as Chadwick, Christopher John, Fox, Daniel, Hall, Brenda Malvina, Howell, Anthony Joseph Mark, Leighton, Martin, Marr, Daniel George, Chadwick, John Whitney, Cawthera, Michael Paul, Chadwick, Brian, Chadwick, Christine, Howard, Thomas David Knutton, Peacock, John Philip, Scott, Peter Cyril, Sharpe, Brian Raymond, Wilkinson, Stephen Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Christopher John 01 November 2008 - 1
FOX, Daniel 07 July 2011 - 1
HALL, Brenda Malvina N/A - 1
HOWELL, Anthony Joseph Mark 01 January 2019 - 1
LEIGHTON, Martin 01 July 2007 - 1
MARR, Daniel George 01 January 2019 - 1
CAWTHERA, Michael Paul N/A 13 August 2004 1
CHADWICK, Brian N/A 18 January 2011 1
CHADWICK, Christine N/A 03 December 2006 1
HOWARD, Thomas David Knutton N/A 30 April 1994 1
PEACOCK, John Philip 01 March 2013 31 December 2016 1
SCOTT, Peter Cyril N/A 22 September 1993 1
SHARPE, Brian Raymond 01 December 2002 01 May 2005 1
WILKINSON, Stephen Paul 01 December 2001 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, John Whitney 03 December 2006 31 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 10 February 2020
CH01 - Change of particulars for director 10 October 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 February 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 10 February 2015
MR01 - N/A 04 December 2014
MR01 - N/A 07 July 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 17 March 2014
AR01 - Annual Return 13 February 2014
RESOLUTIONS - N/A 29 July 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AD04 - Change of location of company records to the registered office 06 February 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 20 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
AA - Annual Accounts 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 27 February 2008
353 - Register of members 27 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 20 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 07 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 08 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 24 August 1999
395 - Particulars of a mortgage or charge 02 July 1999
363s - Annual Return 25 February 1999
395 - Particulars of a mortgage or charge 25 November 1998
AUD - Auditor's letter of resignation 04 August 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 17 June 1997
225 - Change of Accounting Reference Date 17 June 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 23 May 1996
287 - Change in situation or address of Registered Office 08 December 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 10 March 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 19 August 1992
AUD - Auditor's letter of resignation 19 August 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 24 June 1991
395 - Particulars of a mortgage or charge 12 June 1991
288 - N/A 21 February 1991
288 - N/A 07 December 1990
288 - N/A 07 December 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
288 - N/A 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
287 - Change in situation or address of Registered Office 14 March 1988
AA - Annual Accounts 21 October 1987
288 - N/A 03 October 1987
363 - Annual Return 03 October 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
NEWINC - New incorporation documents 04 December 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

A registered charge 07 July 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

Legal assignment of contract monies 24 October 2012 Outstanding

N/A

Assignment 23 October 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 18 September 2012 Outstanding

N/A

Legal mortgage 06 August 2012 Outstanding

N/A

Debenture 06 August 2012 Outstanding

N/A

Debenture 20 June 2008 Fully Satisfied

N/A

Legal charge 22 November 2007 Fully Satisfied

N/A

Debenture 18 October 2007 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Chattel mortgage 16 December 2002 Fully Satisfied

N/A

Debenture 18 October 2002 Fully Satisfied

N/A

Fixed charge 01 July 1999 Fully Satisfied

N/A

Legal mortgage 20 November 1998 Fully Satisfied

N/A

Mortgage debenture 03 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.